This company is commonly known as Grays Executive Search Ltd. The company was founded 28 years ago and was given the registration number 03063666. The firm's registered office is in HILLINGDON. You can find them at Chevron House, 346 Long Lane, Hillingdon, Middlesex. This company's SIC code is 78200 - Temporary employment agency activities.
Name | : | GRAYS EXECUTIVE SEARCH LTD |
---|---|---|
Company Number | : | 03063666 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 June 1995 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chevron House, 346 Long Lane, Hillingdon, Middlesex, UB10 9PF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chevron House, 346 Long Lane, Hillingdon, UB10 9PF | Secretary | 23 January 2009 | Active |
Chevron House, 346 Long Lane, Hillingdon, UB10 9PF | Director | 21 June 2007 | Active |
21 Stradella Road, Herne Hill, London, SE24 9HN | Secretary | 16 June 2007 | Active |
Highlands 10 St Johns Drive, North Rigton, Leeds, LS17 0HD | Secretary | 07 June 1995 | Active |
9 Northumberland Road, Leamington Spa, CV32 6HE | Secretary | 20 October 1999 | Active |
17 Mill Road, Kislingbury, NN7 4BB | Secretary | 31 May 2000 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 01 June 1995 | Active |
Cricket Field Barn, Wickens Lane, Upperthong, Holmfirth, HD9 3RE | Director | 20 October 1999 | Active |
12 Chilwell Close, Hillfield, Solihull, B91 3YL | Director | 20 October 1999 | Active |
Chevron House, 346 Long Lane, Hillingdon, UB10 9PF | Director | 17 September 2015 | Active |
Highlands 10 St Johns Drive, North Rigton, Leeds, LS17 0HD | Director | 07 June 1995 | Active |
Chevron House, 346 Long Lane, Hillingdon, UB10 9PF | Director | 10 April 2014 | Active |
Highlands 10 St Johns Drive, North Rigton, Leeds, LS17 0HD | Director | 07 June 1995 | Active |
Chevron House, 346 Long Lane, Hillingdon, UB10 9PF | Director | 16 June 2007 | Active |
Clinton Cottage, 7 Forest Moor Road, Knaresborough, HG5 8LU | Director | 07 June 1995 | Active |
Chevron House, 346 Long Lane, Hillingdon, UB10 9PF | Director | 10 April 2014 | Active |
Chevron House, 346 Long Lane, Hillingdon, UB10 9PF | Director | 21 June 2007 | Active |
9 Northumberland Road, Leamington Spa, CV32 6HE | Director | 20 October 1999 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 01 June 1995 | Active |
Cordant Professional Staffing Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 346, Long Lane, Uxbridge, England, UB10 9PF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-04-06 | Gazette | Gazette dissolved voluntary. | Download |
2021-03-18 | Officers | Termination director company with name termination date. | Download |
2021-01-19 | Gazette | Gazette notice voluntary. | Download |
2021-01-08 | Dissolution | Dissolution application strike off company. | Download |
2020-07-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-20 | Officers | Termination director company with name termination date. | Download |
2020-03-19 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-16 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-06 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-29 | Accounts | Accounts amended with accounts type dormant. | Download |
2018-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-24 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-22 | Capital | Capital name of class of shares. | Download |
2016-12-21 | Accounts | Change account reference date company current extended. | Download |
2016-08-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-07-05 | Accounts | Change account reference date company previous shortened. | Download |
2016-06-21 | Accounts | Accounts with accounts type micro entity. | Download |
2016-06-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-24 | Accounts | Change account reference date company previous extended. | Download |
2015-09-30 | Officers | Appoint person director company with name date. | Download |
2015-08-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.